Sidcup
Kent
DA14 6NE
Secretary Name | Dyer + Co Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2012(same day as company formation) |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
76 at £1 | David William Richmond 76.00% Ordinary |
---|---|
24 at £1 | Jeffrey James Gurciullo 24.00% Ordinary A |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
1 April 2022 | Delivered on: 20 April 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 9 theatre street, woodbridge, IP12 4NE. Outstanding |
---|
19 January 2024 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
31 October 2023 | Confirmation statement made on 17 September 2023 with updates (5 pages) |
19 January 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
10 October 2022 | Confirmation statement made on 17 September 2022 with updates (5 pages) |
29 June 2022 | Change of details for Mr David William Richmond as a person with significant control on 31 August 2021 (2 pages) |
20 April 2022 | Registration of charge 080187910001, created on 1 April 2022 (4 pages) |
17 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
17 September 2021 | Confirmation statement made on 17 September 2021 with updates (5 pages) |
18 February 2021 | Confirmation statement made on 18 February 2021 with updates (5 pages) |
5 November 2020 | Confirmation statement made on 11 October 2020 with updates (5 pages) |
3 November 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
2 January 2019 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
30 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (12 pages) |
24 January 2018 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
4 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
4 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 December 2015 | Termination of appointment of Dyer + Co Secretarial Services Ltd as a secretary on 7 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Dyer + Co Secretarial Services Ltd as a secretary on 7 December 2015 (1 page) |
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
17 November 2015 | Company name changed d w r (uk) LIMITED\certificate issued on 17/11/15
|
17 November 2015 | Company name changed d w r (uk) LIMITED\certificate issued on 17/11/15
|
16 November 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
16 November 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
21 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
14 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
14 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
7 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
18 July 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
18 July 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
28 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
4 April 2012 | Incorporation (22 pages) |
4 April 2012 | Incorporation (22 pages) |